- Company Overview for CLIFFE PACKAGING LIMITED (04829354)
- Filing history for CLIFFE PACKAGING LIMITED (04829354)
- People for CLIFFE PACKAGING LIMITED (04829354)
- Charges for CLIFFE PACKAGING LIMITED (04829354)
- More for CLIFFE PACKAGING LIMITED (04829354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2015 | AUD | Auditor's resignation | |
03 Sep 2015 | AUD | Auditor's resignation | |
17 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 May 2015
|
|
17 Aug 2015 | SH03 | Purchase of own shares. | |
08 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
08 Aug 2015 | AD03 | Register(s) moved to registered inspection location 74 the Close Norwich NR1 4DR | |
08 Aug 2015 | AD02 | Register inspection address has been changed to 74 the Close Norwich NR1 4DR | |
07 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 | |
10 Jun 2015 | TM02 | Termination of appointment of David Gregory Heafey as a secretary on 14 May 2015 | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | AA | Full accounts made up to 31 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Stuart Bidgood as a director on 28 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
24 Dec 2013 | AA | Full accounts made up to 31 August 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Aug 2013 | CH01 | Director's details changed for David Karl Dawber on 1 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Mr Stuart Bidgood on 1 August 2013 | |
22 Mar 2013 | SH08 | Change of share class name or designation | |
22 Mar 2013 | SH08 | Change of share class name or designation | |
21 Jan 2013 | SH08 | Change of share class name or designation | |
21 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | AA | Full accounts made up to 31 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for David Karl Dawber on 1 July 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr. Stuart Bidgood on 1 July 2012 |